Search icon

PANAMA CITY HEALTH CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PANAMA CITY HEALTH CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMA CITY HEALTH CARE CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1985 (39 years ago)
Document Number: H88352
FEI/EIN Number 592598053

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1820 S. Lake Shore Dr., Sarasota, FL, 34231, US
Mail Address: 1820 S. Lake Shore Dr., Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBENALT JOHN F President 1820 SOUTH LAKE SHORE DRIVE, SARASOTA, FL, 34231
FRIEDBAUER ROGER Vice President 3 Grove Isle Drive, MIAMI, FL, 33133
Robenalt John F Agent 1820 S. Lake Shore Dr., Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1820 S. Lake Shore Dr., Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2022-01-24 1820 S. Lake Shore Dr., Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Robenalt, John F -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1820 S. Lake Shore Dr., Sarasota, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State